Search icon

MAGNIFY MEDIA LLC

Company Details

Name: MAGNIFY MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Oct 2015 (9 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 4837848
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 1710 FIRST AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MAGNIFY MEDIA LLC DOS Process Agent 1710 FIRST AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-10-21 2023-05-01 Address 1710 FIRST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000437 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
151021010392 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053738503 2021-03-12 0202 PPS 1524 Sheepshead Bay Rd Apt 4B, Brooklyn, NY, 11235-3870
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3870
Project Congressional District NY-08
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12202.06
Forgiveness Paid Date 2021-10-06
2256397706 2020-05-01 0202 PPP 1524 SHEEPSHEAD BAY RD APT 8G, BROOKLYN, NY, 11235
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12135
Loan Approval Amount (current) 12135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12249.63
Forgiveness Paid Date 2021-04-14
5037898703 2021-04-02 0202 PPP 225 W 83rd St Apt 4F, New York, NY, 10024-4953
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4862
Loan Approval Amount (current) 4862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4953
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4885.98
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State